Search icon

FLORIDA SAMAS VENTURE, INC.

Company Details

Name: FLORIDA SAMAS VENTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1975 (49 years ago)
Entity Number: 383277
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 353 CLIFTON AVENUE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 CLIFTON AVENUE, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
GENE MASSA, JR. Chief Executive Officer 353 CLIFTON AVENUE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 353 CLIFTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2022-01-29 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-12 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-15 2023-11-01 Address 353 CLIFTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2007-11-15 2023-11-01 Address 353 CLIFTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-03-31 2007-11-15 Address 353 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2006-03-31 2007-11-15 Address 353 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2006-03-31 2007-11-15 Address 353 CLIFTON AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1975-11-03 2006-03-31 Address 158 ORANGE AVE., WALDEN, NY, 12586, USA (Type of address: Service of Process)
1975-11-03 2021-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101034614 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211228000756 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191101060060 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171116006031 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151110002026 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131119002394 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111117002299 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091109002464 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071115002993 2007-11-15 BIENNIAL STATEMENT 2007-11-01
20070914040 2007-09-14 ASSUMED NAME CORP INITIAL FILING 2007-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075667305 2020-04-30 0202 PPP 353 CLINTON AVE, KINGSTON, NY, 12401-2930
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66176.15
Loan Approval Amount (current) 66176.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-2930
Project Congressional District NY-18
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66580.56
Forgiveness Paid Date 2021-01-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State